MARK ALLEN ENGINEERING LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Director's details changed for Mr Benjamin Mark Allen on 2025-04-10

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

23/03/2423 March 2024

View Document

23/03/2423 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/03/2423 March 2024

View Document

23/03/2423 March 2024

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

15/11/2215 November 2022

View Document

15/11/2215 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

15/11/2215 November 2022

View Document

15/11/2215 November 2022

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

16/07/1916 July 2019 PREVEXT FROM 31/12/2018 TO 31/05/2019

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115693650001

View Document

20/06/1920 June 2019 THE COMPANY BE CHANGED 04/06/2019

View Document

04/06/194 June 2019 COMPANY NAME CHANGED CENTAUR ENGINEERING LIMITED CERTIFICATE ISSUED ON 04/06/19

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR JONATHAN BENSON

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MRS KATINA TOUMBA

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM WELLS POINT 79 WELLS STREET LONDON W1T 3QN UNITED KINGDOM

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MA BUSINESS LIMITED

View Document

03/06/193 June 2019 CESSATION OF CENTAUR COMMUNICATIONS LIMITED AS A PSC

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY HELEN SILVER

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR MARK CHARLES ALLEN

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR BENJAMIN MARK ALLEN

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR BRIAN WILLIAM GOODRIDGE

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDRIA VIDLER

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR SWAGATAM MUKERJI

View Document

13/11/1813 November 2018 CURRSHO FROM 30/09/2019 TO 31/12/2018

View Document

14/09/1814 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company